Advanced company searchLink opens in new window

DYNAMIC CONSTRUCTION TECHNOLOGIES LIMITED

Company number 07056671

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
09 Nov 2016 AA Accounts for a dormant company made up to 31 October 2015
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
19 Aug 2015 AA Accounts for a dormant company made up to 31 October 2014
17 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2015 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
15 Jan 2015 AA Accounts for a dormant company made up to 31 October 2013
11 Jan 2015 AD01 Registered office address changed from The Foundry Euston Way Telford Shropshire TF3 4LY to C/O Aaron & Partners Llp Canon Court North Abbey Lawn Shrewsbury Shropshire SY2 5DE on 11 January 2015
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
26 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
14 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
18 Oct 2012 TM01 Termination of appointment of Mark Harris as a director
23 Aug 2012 AA Accounts for a dormant company made up to 31 October 2011
27 Oct 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
18 Oct 2011 SH01 Statement of capital following an allotment of shares on 11 October 2011
  • GBP 100
18 Oct 2011 TM01 Termination of appointment of Gillian Collins as a director
18 Oct 2011 AP01 Appointment of Mr Mark William Harris as a director
18 Oct 2011 AP01 Appointment of Stuart Matthew Kriskinans as a director
24 Jun 2011 AA Accounts for a dormant company made up to 31 October 2010
22 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders